PEARCE & SONS (MELTON) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-05-31 |
25/11/2225 November 2022 | Registered office address changed from 29 Sherrard Street Melton Mowbray Leicestershire LE13 1XH to 9-10 Cheapside Melton Mowbray LE13 0TP on 2022-11-25 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
11/01/2211 January 2022 | Total exemption full accounts made up to 2021-05-31 |
14/12/2114 December 2021 | Change of details for Mr Anthony James Smith as a person with significant control on 2017-01-01 |
14/12/2114 December 2021 | Change of details for Mr Tony Keith Doubleday as a person with significant control on 2017-01-01 |
14/12/2114 December 2021 | Notification of Anthony James Smith as a person with significant control on 2017-01-01 |
27/09/2127 September 2021 | Appointment of Mr Nicholas Urwick Davies as a director on 2021-09-13 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
21/09/2021 September 2020 | 31/05/20 TOTAL EXEMPTION FULL |
24/07/2024 July 2020 | APPOINTMENT TERMINATED, SECRETARY TONY DOUBLEDAY |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
16/09/1916 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
24/09/1824 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
30/10/1730 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
14/03/1614 March 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
05/03/155 March 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
19/01/1519 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
07/04/147 April 2014 | Annual return made up to 7 April 2014 with full list of shareholders |
07/04/147 April 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
09/02/139 February 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
01/03/121 March 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
07/10/117 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
18/03/1118 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES SMITH / 15/02/2011 |
18/03/1118 March 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
18/03/1118 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY KEITH DOUBLEDAY / 15/02/2011 |
18/03/1118 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR TONY KEITH DOUBLEDAY / 15/02/2011 |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY KEITH DOUBLEDAY / 07/02/2010 |
28/04/1028 April 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES SMITH / 07/02/2010 |
03/03/103 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
21/04/0921 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SMITH / 07/04/2009 |
21/04/0921 April 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
29/02/0829 February 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
21/02/0821 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
14/03/0714 March 2007 | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
23/11/0623 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
24/04/0624 April 2006 | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS |
05/01/065 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
17/03/0517 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
04/03/054 March 2005 | RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS |
18/08/0418 August 2004 | REGISTERED OFFICE CHANGED ON 18/08/04 FROM: WEST WALK BUILDING 110 REGENT ROAD LEICESTER LEICESTERSHIRE LE1 7LT |
18/03/0418 March 2004 | RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS |
11/12/0311 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
07/03/037 March 2003 | RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS |
03/12/023 December 2002 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/05/03 |
28/03/0228 March 2002 | PARTICULARS OF MORTGAGE/CHARGE |
06/03/026 March 2002 | DIRECTOR RESIGNED |
06/03/026 March 2002 | REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
06/03/026 March 2002 | NEW DIRECTOR APPOINTED |
06/03/026 March 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/03/025 March 2002 | SECRETARY RESIGNED |
07/02/027 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company